-
BEAUFORT LEASING LIMITED - 55, Baker Street, London, W1U 7EU, United Kingdom
Company Information
- Company registration number
- 06399981
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 55
- Baker Street
- London
- W1U 7EU 55, Baker Street, London, W1U 7EU UK
Management
- Managing Directors
- FRESHWATER, Benzion Schalom Eliezer
- FRESHWATER, Solomon Israel
- Company secretaries
- JENNER, Mark Roy Mason
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-16
- Dissolved on
- 2020-07-15
- SIC/NACE
- 64910
Ownership
- Beneficial Owners
- Solomon Israel Freshwater
- Mr David Davis
- Solomon Israel Freshwater
- Mr David Davis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MINMAR (864) LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-10-16
- Annual Return
- Due Date: 2019-10-30
- Last Date: 2018-10-16
-
BEAUFORT LEASING LIMITED Company Description
- BEAUFORT LEASING LIMITED is a ltd registered in United Kingdom with the Company reg no 06399981. Its current trading status is "closed". It was registered 2007-10-16. It was previously called MINMAR (864) LIMITED. It has declared SIC or NACE codes as "64910". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-16.It can be contacted at 55 .
Get BEAUFORT LEASING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beaufort Leasing Limited - 55, Baker Street, London, W1U 7EU, United Kingdom
Did you know? kompany provides original and official company documents for BEAUFORT LEASING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-03-16) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-03-16) - 600
-
resolution (2019-03-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-01-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-07) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-01-09) - AA
-
confirmation-statement-with-updates (2016-10-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-01-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-01-04) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
gazette-filings-brought-up-to-date (2010-03-03) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-02) - AR01
-
gazette-notice-compulsary (2010-02-09) - GAZ1
-
change-person-director-company-with-change-date (2010-03-25) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-07-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-10) - 363a
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-11-07) - CERTNM
-
resolution (2007-11-14) - RESOLUTIONS
-
legacy (2007-11-19) - 123
-
legacy (2007-11-22) - 88(2)R
-
legacy (2007-11-22) - 288a
-
legacy (2007-11-22) - 288b
-
legacy (2007-11-22) - 287
-
legacy (2007-11-22) - 225
-
incorporation-company (2007-10-16) - NEWINC